Oaklands
Welwyn
Hertfordshire
AL6 0SL
Director Name | Mr Gabriel Simon Behr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ledward Lane Bowdon Cheshire WA14 3AD |
Secretary Name | Mr Gabriel Simon Behr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ledward Lane Bowdon Cheshire WA14 3AD |
Director Name | Mr Jon Grenville Peter Summerill |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish Uk |
Status | Closed |
Appointed | 19 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 July 2008) |
Role | Advertising Consultant Chairma |
Country of Residence | United Kingdom |
Correspondence Address | 43 Clarendon Road London W11 4JD |
Director Name | John David Evans |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Melody 4 Cliff Way Frinton On Sea Essex CO13 9NL |
Director Name | Brinsley Mickleburgh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Asmari 16 Third Avenue Frinton On Sea Essex CO13 9EG |
Director Name | Mr Roger Joseph Sinclair |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hall Place Drive Weybridge Surrey KT13 0AJ |
Secretary Name | Dominic Francis Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 68b Offord Road London N1 1EB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,250,224 |
Gross Profit | £968,453 |
Net Worth | -£244,882 |
Cash | £160,339 |
Current Liabilities | £231,452 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 April 2008 | Liquidators statement of receipts and payments to 4 May 2008 (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: middlesex house 34-42 cleveland street london W1T 4JE (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Appointment of a voluntary liquidator (1 page) |
14 November 2002 | Statement of affairs (8 pages) |
18 October 2002 | Full accounts made up to 30 April 2002 (15 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Location of register of members (1 page) |
1 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
17 July 2001 | Director resigned (1 page) |
22 June 2001 | Company name changed sd post LIMITED\certificate issued on 22/06/01 (2 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: utopia village 7 chalcot road london NW1 8LH (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | Resolutions
|
2 January 2001 | Ad 11/08/99--------- £ si 39998@1 (2 pages) |
2 January 2001 | £ nc 1000/40000 11/08/99 (1 page) |
11 December 2000 | Return made up to 09/07/00; full list of members
|
14 November 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: millennium studios elstree way borehamwood hertfordshire WD6 1SF (1 page) |
18 August 1999 | New director appointed (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (14 pages) |